(CERTNM) Company name changed kk raditech LTD.certificate issued on 29/03/23
filed on: 29th, March 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 4th February 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 305, Lonsdale House 52 Blucher Street Birmingham B1 1QU England to The Bridge Workspace 7B Parkshot Richmond TW9 2rd on Thursday 27th January 2022
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 22nd July 2021 director's details were changed
filed on: 31st, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 16th November 2020
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 16th November 2020 director's details were changed
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lester House 21 Broad Street Suite No. 301 Bury BL9 0DA England to Suite 305, Lonsdale House 52 Blucher Street Birmingham B1 1QU on Tuesday 22nd December 2020
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 1st September 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st September 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 4th February 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 4th February 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 4th February 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Sheene Road Gorse Hill Industrial Estate Leicester LE4 1BF England to Lester House 21 Broad Street Suite No. 301 Bury BL9 0DA on Monday 25th November 2019
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 18th December 2018
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 16th December 2018 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th February 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 18th December 2018
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 18th December 2018.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 16th November 2018
filed on: 5th, December 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 3rd December 2018
filed on: 3rd, December 2018
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 15th November 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 73 Longhurst Road Croydon CR0 7AZ England to 3 Sheene Road Gorse Hill Industrial Estate Leicester LE4 1BF on Tuesday 27th November 2018
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 15th November 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 189 189 Pinner Road Harrow Middlesex HA1 4EX United Kingdom to 73 Longhurst Road Croydon CR0 7AZ on Friday 16th November 2018
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 15th November 2018
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 10th August 2018.
filed on: 18th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Tuesday 20th March 2018
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, January 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 2nd January 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|